Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRUFLO INVESTMENTS LIMITED
Company Information for

TRUFLO INVESTMENTS LIMITED

LAKESIDE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7XZ,
Company Registration Number
04430927
Private Limited Company
Active

Company Overview

About Truflo Investments Ltd
TRUFLO INVESTMENTS LIMITED was founded on 2002-05-03 and has its registered office in Birmingham. The organisation's status is listed as "Active". Truflo Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TRUFLO INVESTMENTS LIMITED
 
Legal Registered Office
LAKESIDE SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7XZ
Other companies in B37
 
Previous Names
FCX INVESTMENTS LIMITED05/10/2005
Filing Information
Company Number 04430927
Company ID Number 04430927
Date formed 2002-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 05:54:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUFLO INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRUFLO INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
LUKE GRANT
Director 2016-06-30
ANDREW WILLIAM TOM JACKSON
Director 2017-09-15
SALLY MCKONE
Director 2017-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
BEN GUEST
Director 2015-03-20 2017-09-15
IVAN RONALD
Company Secretary 2011-03-30 2017-03-24
IVAN EDWARD RONALD
Director 2011-03-30 2017-03-24
IAIN DOMINIC MOORE
Director 2009-12-04 2015-03-20
JOHN ROBERT PERKINS
Company Secretary 2006-04-26 2011-03-30
JOHN ROBERT PERKINS
Director 2006-04-26 2011-03-30
CARL NIGEL ROBINSON
Director 2006-04-26 2009-12-04
NICHOLAS WILLIAMS
Company Secretary 2003-11-24 2006-04-26
PAUL MALCOLM BRIDGES
Director 2002-05-21 2006-04-26
ANNIBALE FELICE LAURIELLO
Director 2002-07-16 2006-04-26
JOHN ANTHONY PERKINS
Director 2002-07-16 2006-04-26
EDMUND JOHN PRICE
Director 2002-07-16 2006-04-26
EDMUND JOHN PRICE
Company Secretary 2002-07-16 2003-11-24
MARTIN KEITH BOLLAND
Director 2002-05-21 2003-01-06
BIBI RAHIMA ALLY
Company Secretary 2002-05-03 2002-07-16
BRIAN COLLETT
Director 2002-05-03 2002-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUKE GRANT IMI SCOTLAND LIMITED Director 2016-07-01 CURRENT 2010-05-12 Active
LUKE GRANT TRUFLO INTERNATIONAL LIMITED Director 2016-06-30 CURRENT 1920-03-04 Active
LUKE GRANT IMI REFINERS LIMITED Director 2016-06-30 CURRENT 1917-08-24 Active
LUKE GRANT TRUFLO GROUP LIMITED Director 2016-06-30 CURRENT 2002-05-03 Active
ANDREW WILLIAM TOM JACKSON IMI REFINERS LIMITED Director 2018-04-30 CURRENT 1917-08-24 Active
ANDREW WILLIAM TOM JACKSON HOLFORD ESTATES LIMITED Director 2018-04-20 CURRENT 1974-08-20 Active
ANDREW WILLIAM TOM JACKSON LIQUICK 211 LIMITED Director 2017-09-15 CURRENT 1958-01-21 Active
ANDREW WILLIAM TOM JACKSON IMI PROPERTY INVESTMENTS LIMITED Director 2017-09-15 CURRENT 1989-06-15 Active
ANDREW WILLIAM TOM JACKSON IMI MARSTON LIMITED Director 2017-09-15 CURRENT 1919-06-12 Active
ANDREW WILLIAM TOM JACKSON TRUFLO GROUP LIMITED Director 2017-09-15 CURRENT 2002-05-03 Active
ANDREW WILLIAM TOM JACKSON TRUFLO INTERNATIONAL LIMITED Director 2017-08-30 CURRENT 1920-03-04 Active
ANDRI ANDREOU MEDIA OPTIMIZERS INTERNATIONAL LTD Company Secretary 2016-02-04 CURRENT 2016-02-04 Dissolved 2017-07-11
SALLY MCKONE FUSION-OXFORD'S COMMUNITY ARTS AGENCY LIMITED Director 2018-04-14 CURRENT 1987-01-14 Active
SALLY MCKONE IMI LAKESIDE FIVE LIMITED Director 2017-03-24 CURRENT 1961-12-29 Liquidation
SALLY MCKONE IMI GROUP LIMITED Director 2017-03-24 CURRENT 2007-10-01 Active
SALLY MCKONE IMI GERMANY LIMITED Director 2017-03-24 CURRENT 2011-11-11 Active
SALLY MCKONE IMI FLUID CONTROLS (FINANCE) LIMITED Director 2017-03-24 CURRENT 2013-05-14 Liquidation
SALLY MCKONE CHARLES BAYNES NETHERLANDS B.V. Director 2017-03-24 CURRENT 2005-02-11 Active
SALLY MCKONE IMI SCOTLAND LIMITED Director 2017-03-24 CURRENT 2010-05-12 Active
SALLY MCKONE ANSON CAST PRODUCTS LIMITED Director 2017-03-24 CURRENT 1938-03-07 Liquidation
SALLY MCKONE IMI PROPERTY INVESTMENTS LIMITED Director 2017-03-24 CURRENT 1989-06-15 Active
SALLY MCKONE PREMIER PROFILES LIMITED Director 2017-03-24 CURRENT 1990-10-11 Liquidation
SALLY MCKONE IMI HOLDINGS LLC Director 2017-03-24 CURRENT 2002-11-21 Active
SALLY MCKONE TRUFLO INTERNATIONAL LIMITED Director 2017-03-24 CURRENT 1920-03-04 Active
SALLY MCKONE IMI OVERSEAS INVESTMENTS LIMITED Director 2017-03-24 CURRENT 1925-10-26 Active
SALLY MCKONE IMI MARSTON LIMITED Director 2017-03-24 CURRENT 1919-06-12 Active
SALLY MCKONE IMI KYNOCH LIMITED Director 2017-03-24 CURRENT 1962-01-26 Active
SALLY MCKONE TRUFLO GROUP LIMITED Director 2017-03-24 CURRENT 2002-05-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-01-29Audit exemption statement of guarantee by parent company for period ending 31/12/23
2023-05-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-01-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-01-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-09-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-01Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-03-15CH01Director's details changed for Mr Luke Grant on 2021-02-28
2022-01-21Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-21Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-02-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-09-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-04-30AP01DIRECTOR APPOINTED MR ADRIAN EDWARDS
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MCKONE
2020-01-31AP01DIRECTOR APPOINTED MR LUKE GRANT
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARGARET WHEELHOUSE
2019-11-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-11-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-23AP01DIRECTOR APPOINTED MRS VICTORIA MARGARET WHEELHOUSE
2019-08-14AP01DIRECTOR APPOINTED MR GRAHAM MARTIN SHAW
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM TOM JACKSON
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-12-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-12-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2018-08-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-06-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-09-15AP01DIRECTOR APPOINTED MR ANDREW WILLIAM TOM JACKSON
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR BEN GUEST
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/17 FROM C/O Imi Plc - Group Accounts Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ
2017-06-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 200001
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-03-27AP01DIRECTOR APPOINTED MRS SALLY MCKONE
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR IVAN EDWARD RONALD
2017-03-27TM02Termination of appointment of Ivan Ronald on 2017-03-24
2016-11-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2016-10-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2016-07-08AP01DIRECTOR APPOINTED MR LUKE GRANT
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 200001
2016-04-26AR0126/04/16 FULL LIST
2016-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / IVAN RONALD / 26/04/2016
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN EDWARD RONALD / 26/04/2016
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 200001
2015-05-19AR0126/04/15 FULL LIST
2015-04-01AP01DIRECTOR APPOINTED MR BEN GUEST
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MOORE
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 200001
2014-04-28AR0126/04/14 FULL LIST
2013-06-25AR0126/04/13 FULL LIST
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22AR0126/04/12 FULL LIST
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM NOBLE WAY WITTON BIRMINGHAM WEST MIDLANDS B6 7ES
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-25AR0126/04/11 FULL LIST
2011-04-21TM02APPOINTMENT TERMINATED, SECRETARY JOHN PERKINS
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS
2011-04-21AP01DIRECTOR APPOINTED MR IVAN EDWARD RONALD
2011-04-21AP03SECRETARY APPOINTED IVAN RONALD
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0126/04/10 FULL LIST
2010-01-04AP01DIRECTOR APPOINTED IAIN DOMINIC MOORE
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR CARL ROBINSON
2009-10-20MISCSECTION 519
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / CARL ROBINSON / 19/05/2008
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-22363sRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-01363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-05-25287REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS
2006-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25288bDIRECTOR RESIGNED
2006-05-25288bDIRECTOR RESIGNED
2006-05-25288bDIRECTOR RESIGNED
2006-05-25288bSECRETARY RESIGNED
2006-05-25288bDIRECTOR RESIGNED
2005-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-07287REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 68 BAKER STREET WEYBRIDGE SURREY KT13 8AL
2005-10-05CERTNMCOMPANY NAME CHANGED FCX INVESTMENTS LIMITED CERTIFICATE ISSUED ON 05/10/05
2005-04-18363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-03-18400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2005-03-18400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-02395PARTICULARS OF MORTGAGE/CHARGE
2004-04-30363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-11-29288aNEW SECRETARY APPOINTED
2003-11-28288bSECRETARY RESIGNED
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-21RES04£ NC 200000/200001 17/07
2003-05-21123NC INC ALREADY ADJUSTED 16/07/02
2003-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-05-13363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-01-13288bDIRECTOR RESIGNED
2003-01-09CERTNMCOMPANY NAME CHANGED XCF INVESTMENTS LIMITED CERTIFICATE ISSUED ON 09/01/03
2002-08-05288aNEW DIRECTOR APPOINTED
2002-08-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TRUFLO INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRUFLO INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-25 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITYAGENT)
DEBENTURE 2004-06-25 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
US SHARE PLEDGE 2004-06-25 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
DEBENTURE 2002-05-29 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TRUFLO INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRUFLO INVESTMENTS LIMITED
Trademarks
We have not found any records of TRUFLO INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUFLO INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TRUFLO INVESTMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TRUFLO INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRUFLO INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRUFLO INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.